Chesterfield Road
Matlock Moor
Derbyshire
DE4 5LZ
Director Name | Mr Brian George Shepherd |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(49 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Malt House South Side Steeple Aston Oxfordshire OX25 4RT |
Director Name | Mr Vincent Thornton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(36 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 10 Tylers Avenue Billericay Essex CM12 0RA |
Director Name | Peter John Allen Rose |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(36 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Queen Annes Place Enfield Middlesex EN1 2PT |
Director Name | James William Molay |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(36 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | Willowdown Farm Oakley Road North Waltham Basingstoke Hampshire RG25 2BU |
Director Name | Gary Charles Newman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(43 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2003) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 6 Millers Close Offord Darcy, St. Neots Huntingdon Cambridgeshire PE18 9SB |
Director Name | Mr Nigel Roy Smith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2002) |
Role | Maintenance Director |
Country of Residence | England |
Correspondence Address | 31 Merlin Drive Sandy Bedfordshire SG19 2UN |
Secretary Name | Gary Charles Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Millers Close Offord Darcy, St. Neots Huntingdon Cambridgeshire PE18 9SB |
Secretary Name | James William Molay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(47 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | Willowdown Farm Oakley Road North Waltham Basingstoke Hampshire RG25 2BU |
Secretary Name | James William Molay |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(47 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | Willowdown Farm Oakley Road North Waltham Basingstoke Hampshire RG25 2BU |
Director Name | Mr John Billington |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Director Name | Mr Michael James Curley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catthorpe Hall Catthorpe Lutterworth Leicestershire LE17 6DF |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(48 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 September 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Snowfield House 4 Sheraton Road The Oakalls Bromsgrove Worcestershire B60 2RT |
Secretary Name | Mr John Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Director Name | Mr John Apsley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(48 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 130 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Mr John Apsley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(48 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 130 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Stephen Murphy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Coper Cope Road Beckenham Kent BR3 1NR |
Director Name | Mr Stephen Murphy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Coper Cope Road Beckenham Kent BR3 1NR |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £414,707 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 May 2011 (2 pages) |
19 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 May 2011 (2 pages) |
17 May 2011 | Notice of completion of voluntary arrangement (8 pages) |
17 May 2011 | Notice of completion of voluntary arrangement (8 pages) |
16 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages) |
16 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages) |
16 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages) |
14 July 2010 | Insolvency:annual report for form 1.3 - p/e date 08/05/2010 (6 pages) |
14 July 2010 | Insolvency:annual report for form 1.3 - p/e date 08/05/2010 (6 pages) |
11 June 2009 | Administrator's progress report to 5 June 2009 (27 pages) |
11 June 2009 | Notice of automatic end of Administration (27 pages) |
11 June 2009 | Administrator's progress report to 5 June 2009 (27 pages) |
11 June 2009 | Administrator's progress report to 5 June 2009 (27 pages) |
11 June 2009 | Notice of automatic end of Administration (27 pages) |
20 May 2009 | Result of meeting of creditors (6 pages) |
20 May 2009 | Result of meeting of creditors (6 pages) |
15 May 2009 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
15 May 2009 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
10 January 2009 | Administrator's progress report to 7 December 2008 (60 pages) |
10 January 2009 | Administrator's progress report to 7 December 2008 (60 pages) |
10 January 2009 | Administrator's progress report to 7 December 2008 (60 pages) |
22 October 2008 | Administrator's progress report to 7 June 2008 (23 pages) |
22 October 2008 | Notice of extension of period of Administration (1 page) |
22 October 2008 | Administrator's progress report to 7 June 2008 (23 pages) |
22 October 2008 | Administrator's progress report to 7 June 2008 (23 pages) |
22 October 2008 | Notice of extension of period of Administration (1 page) |
8 January 2008 | Administrator's progress report (16 pages) |
8 January 2008 | Administrator's progress report (16 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page) |
22 August 2007 | Result of meeting of creditors (32 pages) |
22 August 2007 | Result of meeting of creditors (32 pages) |
14 August 2007 | Statement of affairs (38 pages) |
14 August 2007 | Statement of affairs (38 pages) |
8 August 2007 | Statement of administrator's proposal (32 pages) |
8 August 2007 | Statement of administrator's proposal (32 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 June 2007 | Appointment of an administrator (1 page) |
20 June 2007 | Appointment of an administrator (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
21 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
20 December 2006 | Full accounts made up to 28 February 2006 (9 pages) |
20 December 2006 | Full accounts made up to 28 February 2006 (9 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
23 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
20 October 2005 | Return made up to 31/08/05; full list of members (8 pages) |
20 October 2005 | Return made up to 31/08/05; full list of members (8 pages) |
8 September 2005 | Full accounts made up to 28 February 2005 (14 pages) |
8 September 2005 | Full accounts made up to 28 February 2005 (14 pages) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
2 March 2005 | Full accounts made up to 28 February 2004 (13 pages) |
2 March 2005 | Full accounts made up to 28 February 2004 (13 pages) |
28 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
12 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
12 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
17 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New secretary appointed;new director appointed (3 pages) |
29 March 2004 | New secretary appointed;new director appointed (3 pages) |
22 March 2004 | Secretary resigned;director resigned (2 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 417-419 new cross road london SE14 6TA (2 pages) |
22 March 2004 | Secretary resigned;director resigned (2 pages) |
22 March 2004 | New director appointed (4 pages) |
22 March 2004 | New director appointed (4 pages) |
22 March 2004 | Director resigned (2 pages) |
22 March 2004 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 417-419 new cross road london SE14 6TA (2 pages) |
22 March 2004 | Director resigned (2 pages) |
22 March 2004 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
6 March 2004 | Auditor's resignation (1 page) |
6 March 2004 | Auditor's resignation (1 page) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Application for reregistration from PLC to private (2 pages) |
27 February 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 February 2004 | Re-registration of Memorandum and Articles (10 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
27 February 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 February 2004 | Re-registration of Memorandum and Articles (10 pages) |
27 February 2004 | Application for reregistration from PLC to private (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
6 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
6 January 2004 | New secretary appointed (2 pages) |
23 December 2003 | Secretary resigned;director resigned (1 page) |
23 December 2003 | Secretary resigned;director resigned (1 page) |
18 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (8 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
29 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 December 2001 | Return made up to 18/12/01; full list of members
|
24 December 2001 | Return made up to 18/12/01; full list of members
|
26 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Return made up to 18/12/00; full list of members
|
3 January 2001 | Return made up to 18/12/00; full list of members
|
20 June 2000 | Declaration on reregistration from private to PLC (1 page) |
20 June 2000 | Auditor's report (1 page) |
20 June 2000 | Re-registration of Memorandum and Articles (26 pages) |
20 June 2000 | Balance Sheet (1 page) |
20 June 2000 | Resolutions
|
20 June 2000 | Application for reregistration from private to PLC (1 page) |
20 June 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 June 2000 | Re-registration of Memorandum and Articles (26 pages) |
20 June 2000 | Application for reregistration from private to PLC (1 page) |
20 June 2000 | Auditor's statement (1 page) |
20 June 2000 | Auditor's statement (1 page) |
20 June 2000 | Declaration on reregistration from private to PLC (1 page) |
20 June 2000 | Auditor's report (1 page) |
20 June 2000 | Balance Sheet (1 page) |
20 June 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 June 2000 | Resolutions
|
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
12 April 2000 | Company name changed E.C.sames & co.LIMITED\certificate issued on 13/04/00 (2 pages) |
12 April 2000 | Company name changed E.C.sames & co.LIMITED\certificate issued on 13/04/00 (2 pages) |
5 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 December 1999 | Return made up to 18/12/99; full list of members
|
23 December 1999 | Return made up to 18/12/99; full list of members
|
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 December 1998 | Return made up to 18/12/98; full list of members (8 pages) |
21 December 1998 | Return made up to 18/12/98; full list of members (8 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
19 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
12 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
22 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 December 1955 | Incorporation (15 pages) |
6 December 1955 | Incorporation (15 pages) |